Download leads from Nexok and grow your business. Find out more

AMRO Biotech Plc

Documents

Total Documents233
Total Pages2,014

Filing History

1 March 2021Full accounts made up to 30 June 2020
2 June 2020Confirmation statement made on 19 May 2020 with no updates
6 January 2020Full accounts made up to 30 June 2019
28 May 2019Confirmation statement made on 19 May 2019 with no updates
9 January 2019Full accounts made up to 30 June 2018
30 May 2018Confirmation statement made on 19 May 2018 with no updates
9 January 2018Full accounts made up to 30 June 2017
1 June 2017Confirmation statement made on 19 May 2017 with updates
1 June 2017Confirmation statement made on 19 May 2017 with updates
4 January 2017Full accounts made up to 30 June 2016
4 January 2017Full accounts made up to 30 June 2016
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 59,025.95
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 59,025.95
8 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 29,960
8 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 29,960
6 June 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 125,055.00
6 June 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 125,055.00
9 January 2016Amended full accounts made up to 30 June 2015
9 January 2016Amended full accounts made up to 30 June 2015
24 December 2015Full accounts made up to 30 June 2015
24 December 2015Full accounts made up to 30 June 2015
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 58,981.66
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 58,981.66
15 January 2015Full accounts made up to 30 June 2014
15 January 2015Full accounts made up to 30 June 2014
10 January 2015Termination of appointment of David Robert Walker as a director on 1 January 2015
10 January 2015Termination of appointment of David Robert Walker as a director on 1 January 2015
10 January 2015Termination of appointment of David Robert Walker as a director on 1 January 2015
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 58,981.66
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 58,981.66
6 January 2014Full accounts made up to 30 June 2013
6 January 2014Full accounts made up to 30 June 2013
5 November 2013Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 1 November 2013
5 November 2013Director's details changed for Dr Arpi Matossian Rogers on 1 November 2013
5 November 2013Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 1 November 2013
5 November 2013Director's details changed for Dr Arpi Matossian Rogers on 1 November 2013
5 November 2013Director's details changed for Dr Arpi Matossian Rogers on 1 November 2013
5 November 2013Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 1 November 2013
13 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 58,981.66
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
13 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 58,981.66
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
13 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 58,981.66
6 January 2013Full accounts made up to 30 June 2012
6 January 2013Full accounts made up to 30 June 2012
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
8 January 2012Full accounts made up to 30 June 2011
8 January 2012Full accounts made up to 30 June 2011
27 July 2011Director's details changed for Dr Arpi Matossian Rogers on 19 May 2011
27 July 2011Annual return made up to 19 May 2011 with a full list of shareholders
27 July 2011Annual return made up to 19 May 2011 with a full list of shareholders
27 July 2011Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 19 May 2011
27 July 2011Director's details changed for Dr Arpi Matossian Rogers on 19 May 2011
27 July 2011Director's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 19 May 2011
31 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 58,946.56
31 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 58,946.56
31 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 58,946.56
23 February 2011Termination of appointment of Lisa Gogbashian as a director
23 February 2011Termination of appointment of Lisa Gogbashian as a director
4 January 2011Full accounts made up to 30 June 2010
4 January 2011Full accounts made up to 30 June 2010
21 December 2010Secretary's details changed
21 December 2010Secretary's details changed
21 December 2010Secretary's details changed for {officer_name}
17 December 2010Secretary's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 22 November 2010
17 December 2010Secretary's details changed for Mrs Yvonne Emma Louise Arpi Pambakian on 22 November 2010
14 June 2010Register inspection address has been changed
14 June 2010Register inspection address has been changed
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
9 January 2010Full accounts made up to 30 June 2009
9 January 2010Full accounts made up to 30 June 2009
16 June 2009Return made up to 19/05/09; full list of members
16 June 2009Director's change of particulars / david walker / 18/05/2009
16 June 2009Director's change of particulars / lisa gogbashian / 18/05/2009
16 June 2009Return made up to 19/05/09; full list of members
16 June 2009Director's change of particulars / david walker / 18/05/2009
16 June 2009Director's change of particulars / lisa gogbashian / 18/05/2009
9 June 2009Ad 01/07/08-19/05/09\gbp si [email protected]=28.5\gbp ic 58946.5/58975\
9 June 2009Ad 01/07/08-19/05/09\gbp si [email protected]=28.5\gbp ic 58946.5/58975\
28 January 2009Full accounts made up to 30 June 2008
28 January 2009Full accounts made up to 30 June 2008
28 October 2008Ad 06/10/08\gbp si [email protected]=28.5\gbp ic 58918/58946.5\
28 October 2008Ad 06/10/08\gbp si [email protected]=28.5\gbp ic 58918/58946.5\
11 June 2008Return made up to 19/05/08; full list of members
11 June 2008Return made up to 19/05/08; full list of members
10 January 2008Full accounts made up to 30 June 2007
10 January 2008Full accounts made up to 30 June 2007
17 October 2007Director resigned
17 October 2007Director resigned
23 July 2007Return made up to 19/05/07; full list of members
23 July 2007Return made up to 19/05/07; full list of members
29 January 2007Full accounts made up to 30 June 2006
29 January 2007Full accounts made up to 30 June 2006
19 June 2006Return made up to 19/05/06; full list of members
19 June 2006Return made up to 19/05/06; full list of members
1 February 2006New director appointed
1 February 2006New director appointed
18 January 2006Full accounts made up to 30 June 2005
18 January 2006Full accounts made up to 30 June 2005
18 January 2006New director appointed
18 January 2006New director appointed
12 July 2005Return made up to 19/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
12 July 2005Return made up to 19/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
21 June 2005Secretary resigned;director resigned
21 June 2005New secretary appointed
21 June 2005New secretary appointed
21 June 2005Secretary resigned;director resigned
14 June 2005Ad 05/04/05-24/05/05 £ si [email protected]=7 £ ic 58910/58917
14 June 2005Ad 05/04/05-24/05/05 £ si [email protected]=7 £ ic 58910/58917
21 January 2005Ad 01/11/04--------- £ si [email protected]=7 £ ic 58903/58910
21 January 2005Ad 01/11/04--------- £ si [email protected]=7 £ ic 58903/58910
11 January 2005Full accounts made up to 30 June 2004
11 January 2005Full accounts made up to 30 June 2004
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 September 2004Registered office changed on 07/09/04 from: 123 goldsworth road woking surrey GU21 1LR
7 September 2004Registered office changed on 07/09/04 from: 123 goldsworth road woking surrey GU21 1LR
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 2004Ad 26/04/04--------- £ si [email protected]=18 £ ic 58883/58901
4 June 2004Ad 26/04/04--------- £ si [email protected]=18 £ ic 58883/58901
12 May 2004Director resigned
12 May 2004Director resigned
16 March 2004Ad 09/03/04--------- £ si [email protected]=13 £ ic 58870/58883
16 March 2004Ad 09/03/04--------- £ si [email protected]=13 £ ic 58870/58883
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 February 2004Ad 03/02/04--------- £ si [email protected]=50 £ ic 58820/58870
10 February 2004Ad 03/02/04--------- £ si [email protected]=50 £ ic 58820/58870
26 January 2004Ad 20/01/04--------- £ si [email protected]=10 £ ic 58810/58820
26 January 2004Ad 20/01/04--------- £ si [email protected]=10 £ ic 58810/58820
13 January 2004Full accounts made up to 30 June 2003
13 January 2004Full accounts made up to 30 June 2003
25 October 2003Ad 16/10/03--------- £ si [email protected]=1 £ ic 58809/58810
25 October 2003Ad 16/10/03--------- £ si [email protected]=1 £ ic 58809/58810
27 September 2003Ad 09/09/03-18/09/03 £ si [email protected]=32 £ ic 58777/58809
27 September 2003Ad 09/09/03-18/09/03 £ si [email protected]=32 £ ic 58777/58809
17 June 2003Ad 03/06/03--------- £ si [email protected]=5 £ ic 58772/58777
17 June 2003Ad 03/06/03--------- £ si [email protected]=5 £ ic 58772/58777
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 2003Ad 17/04/03--------- £ si [email protected]=13 £ ic 58758/58771
28 April 2003Ad 17/04/03--------- £ si [email protected]=13 £ ic 58758/58771
22 April 2003Ad 31/03/03--------- £ si [email protected]=5 £ ic 58753/58758
22 April 2003Ad 31/03/03--------- £ si [email protected]=5 £ ic 58753/58758
2 April 2003Ad 20/03/03-26/03/03 £ si [email protected]=15 £ ic 58738/58753
2 April 2003Ad 20/03/03-26/03/03 £ si [email protected]=15 £ ic 58738/58753
17 December 2002Full accounts made up to 30 June 2002
17 December 2002Full accounts made up to 30 June 2002
7 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2002Full accounts made up to 30 June 2001
20 February 2002Full accounts made up to 30 June 2001
17 October 2001Ad 18/09/01--------- £ si [email protected]=28 £ ic 58707/58735
17 October 2001Ad 10/10/01--------- £ si [email protected]=2 £ ic 58735/58737
17 October 2001Ad 10/10/01--------- £ si [email protected]=2 £ ic 58735/58737
17 October 2001Ad 18/09/01--------- £ si [email protected]=28 £ ic 58707/58735
5 September 2001Ad 28/08/01-30/08/01 £ si [email protected]=77 £ ic 58630/58707
5 September 2001Ad 28/08/01-30/08/01 £ si [email protected]=77 £ ic 58630/58707
14 June 2001Return made up to 19/05/01; full list of members
14 June 2001Return made up to 19/05/01; full list of members
14 April 2001Ad 21/03/01--------- £ si [email protected]=434 £ ic 58196/58630
14 April 2001Ad 21/03/01--------- £ si [email protected]=434 £ ic 58196/58630
6 March 2001Ad 27/02/01--------- £ si [email protected]=42 £ ic 58154/58196
6 March 2001Ad 27/02/01--------- £ si [email protected]=42 £ ic 58154/58196
21 December 2000Nc inc already adjusted 14/12/00
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 December 2000Nc inc already adjusted 14/12/00
19 December 2000Full accounts made up to 30 June 2000
19 December 2000Full accounts made up to 30 June 2000
17 November 2000Ad 25/10/00-07/11/00 £ si 1872@1=1872 £ ic 56282/58154
17 November 2000Ad 25/10/00-07/11/00 £ si 1872@1=1872 £ ic 56282/58154
21 September 2000Ad 31/08/00-08/09/00 £ si 315@1=315 £ ic 55967/56282
21 September 2000Ad 31/08/00-08/09/00 £ si 315@1=315 £ ic 55967/56282
5 September 2000Ad 18/08/00--------- £ si 1026@1=1026 £ ic 54941/55967
5 September 2000Ad 18/08/00--------- £ si 1026@1=1026 £ ic 54941/55967
25 May 2000Return made up to 19/05/00; full list of members
25 May 2000Return made up to 19/05/00; full list of members
24 May 2000Ad 16/05/00--------- £ si 113@1=113 £ ic 54828/54941
24 May 2000Ad 16/05/00--------- £ si 113@1=113 £ ic 54828/54941
5 April 2000Ad 30/03/00--------- £ si 1476@1=1476 £ ic 52500/53976
5 April 2000Ad 08/03/00--------- £ si 852@1=852 £ ic 53976/54828
5 April 2000Ad 30/03/00--------- £ si 1476@1=1476 £ ic 52500/53976
5 April 2000Ad 08/03/00--------- £ si 852@1=852 £ ic 53976/54828
19 January 2000Ad 12/01/00--------- £ si 2500@1=2500 £ ic 50000/52500
19 January 2000Ad 12/01/00--------- £ si 2500@1=2500 £ ic 50000/52500
2 December 1999Registered office changed on 02/12/99 from: 24 bevis marks london EC3A 7NR
2 December 1999Registered office changed on 02/12/99 from: 24 bevis marks london EC3A 7NR
16 November 1999Certificate of authorisation to commence business and borrow
16 November 1999Certificate of authorisation to commence business and borrow
16 November 1999Application to commence business
16 November 1999Application to commence business
2 November 1999Director's particulars changed
2 November 1999Director's particulars changed
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
28 September 1999Accounting reference date extended from 31/05/00 to 30/06/00
28 September 1999Accounting reference date extended from 31/05/00 to 30/06/00
5 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
5 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
5 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
5 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
5 August 1999£ nc 50000/59375 15/07/99
5 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 August 1999£ nc 50000/59375 15/07/99
2 August 1999Ad 30/06/99-15/07/99 £ si 49998@1=49998 £ ic 2/50000
2 August 1999Ad 30/06/99-15/07/99 £ si 49998@1=49998 £ ic 2/50000
29 July 1999New director appointed
29 July 1999New director appointed
29 July 1999New director appointed
29 July 1999New director appointed
21 July 1999Prospectus
21 July 1999Prospectus
8 July 1999Company name changed talkmind PLC\certificate issued on 08/07/99
8 July 1999Company name changed talkmind PLC\certificate issued on 08/07/99
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 July 1999Registered office changed on 01/07/99 from: 120 east road london N1 6AA
1 July 1999New director appointed
1 July 1999New director appointed
1 July 1999Director resigned
1 July 1999New director appointed
1 July 1999Registered office changed on 01/07/99 from: 120 east road london N1 6AA
1 July 1999Director resigned
1 July 1999Secretary resigned;director resigned
1 July 1999New director appointed
1 July 1999Secretary resigned;director resigned
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 May 1999Incorporation
19 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing